UKBizDB.co.uk

SCOTTISH CREDIT AND QUALIFICATIONS FRAMEWORK PARTNERSHIP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scottish Credit And Qualifications Framework Partnership. The company was founded 17 years ago and was given the registration number SC311573. The firm's registered office is in GLASGOW. You can find them at Third Floor, 201 West George Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCOTTISH CREDIT AND QUALIFICATIONS FRAMEWORK PARTNERSHIP
Company Number:SC311573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2006
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor, 201 West George Street, Glasgow, G2 2LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Secretary07 November 2006Active
Third Floor, 201 West George Street, Glasgow, G2 2LW

Director08 March 2024Active
Qaa Scotland, 18 Bothwell Street, Glasgow, United Kingdom, G2 6NU

Director19 March 2020Active
Third Floor, 201 West George Street, Glasgow, G2 2LW

Director14 December 2023Active
Third Floor, 201 West George Street, Glasgow, G2 2LW

Director01 August 2020Active
Third Floor, 201 West George Street, Glasgow, United Kingdom, G2 2LW

Director22 September 2023Active
Third Floor, 201 West George Street, Glasgow, G2 2LW

Director12 September 2019Active
Sqa, 24 Wester Shawfair, Lowden, Dalkeith, United Kingdom, EH22 1FD

Director12 September 2019Active
12 Blackford Avenue, Edinburgh, EH9 2PH

Director20 March 2008Active
33 South Avenue, Paisley, PA2 7SG

Director20 March 2008Active
9 Windsor Place, Edinburgh, EH15 2AJ

Director15 November 2006Active
30, George Square, Glasgow, United Kingdom, G2 1EQ

Director16 December 2016Active
The Garden Flat, 14 Moray Place, Edinburgh, EH3 6DT

Director15 November 2006Active
Third Floor, 201 West George Street, Glasgow, G2 2LW

Director17 December 2015Active
73 Parklands Crescent, Dalgety Bay, KY11 9FN

Director15 November 2006Active
1, Redford Drive, Edinburgh, EH3 0BL

Director01 September 2009Active
20, Grenfell Park, Parkgate, United Kingdom, CH64 6TT

Director01 January 2018Active
63, Thirlfield Wynd, Livingston, Scotland, EH54 7ER

Director21 March 2011Active
106 Old Station Road, Bothwell, Glasgow, G71 8PE

Director15 November 2006Active
Third Floor, 201 West George Street, Glasgow, United Kingdom, G2 2LW

Director01 April 2010Active
46, Grenville Drive, Cambuslang, G72 8BP

Director20 March 2009Active
74, Graffham Avenue, Giffnock, Glasgow, United Kingdom, G46 6EH

Director02 June 2017Active
126, Muirend Road, Glasgow, United Kingdom, G44 3HN

Director16 December 2016Active
183, St Vincent Street, Glasgow, United Kingdom, G2 5QD

Director30 June 2014Active
The Croft, 12 Stanley Drive, Brookfield, PA5 8UG

Director15 November 2006Active
1f1, 4 Comiston Place, Edinburgh, EH10 6AF

Director07 July 2009Active
The Poplars, High Street, Garmouth, Fochabers, United Kingdom, IV32 7NQ

Director01 April 2016Active
Argyll Court, Castle Business Park, Stirling, Scotland, FK9 4TY

Director01 January 2015Active
Dunerica, Gartocharn, G83 8NG

Director15 November 2006Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Director07 November 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-07-31Accounts

Accounts with accounts type small.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type small.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-07-23Accounts

Accounts with accounts type small.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-07-03Accounts

Accounts with accounts type small.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.